Search icon

TIMAC AGRO USA, INC.

Company Details

Entity Name: TIMAC AGRO USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 05 Apr 2010 (15 years ago)
Date of dissolution: 09 Feb 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Feb 2023 (2 years ago)
Document Number: F10000001689
FEI/EIN Number 23-3013181
Address: Rt. 724 & I 76, P.O. Box 888, Reading, PA 19607
Mail Address: 675 LINE RD, STE 1A, ABERDEEN, NJ 07747 UN
Place of Formation: PENNSYLVANIA

President

Name Role Address
Goullier, Alexandre President Rt. 724 & I 76, P.O. Box 888 Reading, PA 19607

Chief Executive Officer

Name Role Address
Goullier, Alexandre Chief Executive Officer Rt. 724 & I 76, P.O. Box 888 Reading, PA 19607

Director

Name Role Address
Goullier, Alexandre Director Rt. 724 & I 76, P.O. Box 888 Reading, PA 19607
Tanis, Jacob Director Rt. 724 & I 76, P.O. Box 888 Reading, PA 19607
Gaidis, Peter Director Rt. 724 & I 76, P.O. Box 888 Reading, PA 19607

Chief Operating Officer

Name Role Address
Tanis, Jacob Chief Operating Officer Rt. 724 & I 76, P.O. Box 888 Reading, PA 19607

Treasurer

Name Role Address
Gaidis, Peter Treasurer Rt. 724 & I 76, P.O. Box 888 Reading, PA 19607

Secretary

Name Role Address
Gaidis, Peter Secretary Rt. 724 & I 76, P.O. Box 888 Reading, PA 19607

Chairman

Name Role Address
Billeret, Jean-Didier Chairman Rt. 724 & I 76, P.O. Box 888 Reading, PA 19607

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-02-09 No data No data
CHANGE OF MAILING ADDRESS 2023-02-09 Rt. 724 & I 76, P.O. Box 888, Reading, PA 19607 No data
REGISTERED AGENT CHANGED 2023-02-09 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-22 Rt. 724 & I 76, P.O. Box 888, Reading, PA 19607 No data

Documents

Name Date
WITHDRAWAL 2023-02-09
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-22
Reg. Agent Change 2019-06-20
ANNUAL REPORT 2019-01-18
AMENDED ANNUAL REPORT 2018-07-13
ANNUAL REPORT 2018-01-18
AMENDED ANNUAL REPORT 2017-09-26
ANNUAL REPORT 2017-04-28

Date of last update: 25 Jan 2025

Sources: Florida Department of State